LEO TASK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

27/02/2427 February 2024 Certificate of change of name

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Termination of appointment of Nidal El Badla as a director on 2023-01-31

View Document

03/02/233 February 2023 Termination of appointment of Nidal El Badla as a secretary on 2023-01-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Registered office address changed from Flat D 29 the Avenue Southampton SO17 1XN England to Flat 1 Cherry Court 48 Westwood Road Southampton SO17 1DP on 2021-07-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 DIRECTOR APPOINTED MRS NIDAL EL BADLA

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM KEMP HOUSE 152 - 160 CITY ROAD CAPITAL OFFICE LONDON EC1V 2NX ENGLAND

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR KIARASH KHANALI / 14/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM SUITE 39 4 SPRING BRIDGE ROAD LONDON W5 2AA UNITED KINGDOM

View Document

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company